- Company Overview for MARTEN DEVELOPMENTS LIMITED (05816101)
- Filing history for MARTEN DEVELOPMENTS LIMITED (05816101)
- People for MARTEN DEVELOPMENTS LIMITED (05816101)
- More for MARTEN DEVELOPMENTS LIMITED (05816101)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | 363a | Return made up to 15/05/09; full list of members | |
27 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
27 May 2008 | 288c | Director's Change of Particulars / gary streatfield / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: martens oast; Street was: redcourt, now: lower ensden road; Area was: 66 mill lane herne, now: old wives lees; Post Town was: herne bay, now: canterbury; Post Code was: CT6 7DP, now: CT4 8BA; Country was: , now: united kingdom | |
27 May 2008 | 288c | Director and Secretary's Change of Particulars / cherilynn streatfield / 31/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: martens oast; Street was: red court, now: lower ensden road; Area was: 66 mill lane, herne, now: old wives lees; Post Town was: herne bay, now: canterbury; Post Code was: CT6 7DP, now: CT4 8BA; Country was: , now | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
11 Jun 2007 | 363a | Return made up to 15/05/07; full list of members | |
11 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Apr 2007 | 288a | New secretary appointed | |
30 Mar 2007 | 288b | Secretary resigned | |
30 Mar 2007 | 225 | Accounting reference date shortened from 31/05/07 to 30/04/07 | |
30 Mar 2007 | 287 | Registered office changed on 30/03/07 from: 18 canterbury road whitstable kent CT5 4EY | |
07 Nov 2006 | 288a | New director appointed | |
31 Oct 2006 | 288c | Director's particulars changed | |
31 Oct 2006 | 88(2)R | Ad 12/10/06--------- £ si 1@1=1 £ ic 1/2 | |
18 Oct 2006 | CERTNM | Company name changed a shot in the arm LIMITED\certificate issued on 18/10/06 | |
12 Oct 2006 | 288a | New director appointed | |
12 Oct 2006 | 288a | New secretary appointed | |
12 Oct 2006 | 288b | Secretary resigned | |
12 Oct 2006 | 288b | Director resigned | |
12 Oct 2006 | 287 | Registered office changed on 12/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY | |
15 May 2006 | NEWINC | Incorporation |